Search icon

TARPON TOWERS ACQUISITION, LLC - Florida Company Profile

Company Details

Entity Name: TARPON TOWERS ACQUISITION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TARPON TOWERS ACQUISITION, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 13 Dec 2016 (8 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 07 Jul 2021 (4 years ago)
Document Number: L16000225475
FEI/EIN Number 87-1322687

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 8916 77th Terrace East, Lakewood Ranch, FL, 34202, US
Mail Address: 8916 77th Terrace East, Lakewood Ranch, FL, 34202, US
ZIP code: 34202
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Buggeln Brett Manager 8916 77th Terrace East Ste. 103, Lakewood Ranch, FL, 34202
Buteau Gail Manager 8916 77th Terrace East Ste. 103, Lakewood Ranch, FL, 34202
COGENCY GLOBAL INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-07-18 8916 77th Terrace East, Ste. 103, Lakewood Ranch, FL 34202 -
CHANGE OF MAILING ADDRESS 2023-07-18 8916 77th Terrace East, Ste. 103, Lakewood Ranch, FL 34202 -
LC NAME CHANGE 2021-07-07 TARPON TOWERS ACQUISITION, LLC -
REGISTERED AGENT NAME CHANGED 2021-06-22 COGENCY GLOBAL INC. -
REGISTERED AGENT ADDRESS CHANGED 2021-06-22 115 N Calhoun St., STE 4, Tallahassee, FL 32301 -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-07-18
ANNUAL REPORT 2022-01-26
LC Name Change 2021-07-07
AMENDED ANNUAL REPORT 2021-06-22
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-03-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State